Salmons Lane Thorrington
Colchester
Essex
CO7 8HQ
Secretary Name | Mrs Susanne Laura Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2007(3 years, 2 months after company formation) |
Appointment Duration | 14 years (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketchikan Salmons Lane Thorrington Colchester Essex CO7 8HQ |
Director Name | Charles Barber |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Ketchikan Salmons Lane,, Thorrington Colchester Essex CO7 8HQ |
Director Name | Helen Corby |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 141 Dover Road Northfleet Kent DA11 9QX |
Director Name | Mark Edward Christopher Corby |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 8 Woodfield Ave Gravesend Kent DA11 7QG |
Secretary Name | Charles Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ketchikan Salmons Lane Thorrington Colchester Essex CO7 8HQ |
Secretary Name | Helen Corby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Woodfield Ave Gravesend Kent DA11 7QG |
Secretary Name | Mark Edward Christopher Corby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Logistics |
Correspondence Address | 141 Dover Road Northfleet Kent DA11 9QX |
Director Name | Mr Mark Corby |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Dover Road Northfleet Gravesend Kent DA11 9QX |
Registered Address | Hurlingham Chambers 61 Station Road Clacton-On-Sea Essex CO15 1SD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mark Corby 50.00% Ordinary |
---|---|
1 at £1 | Susan Laura Barber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,446 |
Cash | £2,301 |
Current Liabilities | £2,897 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2021 | Application to strike the company off the register (1 page) |
31 July 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
8 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
2 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
2 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 March 2016 | Registered office address changed from The Old Cartlodge Warren Farm Great Tey Colchester Essex CO6 1AJ to Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from The Old Cartlodge Warren Farm Great Tey Colchester Essex CO6 1AJ to Hurlingham Chambers 61 Station Road Clacton-on-Sea Essex CO15 1SD on 14 March 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 May 2014 | Termination of appointment of Mark Corby as a director (1 page) |
21 May 2014 | Termination of appointment of Mark Corby as a director (1 page) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Appointment of Mr Mark Corby as a director (2 pages) |
2 December 2011 | Appointment of Mr Mark Corby as a director (2 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
4 November 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
12 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Susanne Laura Barber on 31 December 2009 (2 pages) |
12 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Susanne Laura Barber on 31 December 2009 (2 pages) |
11 March 2010 | Termination of appointment of Helen Corby as a director (2 pages) |
11 March 2010 | Termination of appointment of Helen Corby as a director (2 pages) |
2 December 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
2 December 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
28 July 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
28 July 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 141 dover road northfleet kent DA11 9QX (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 141 dover road northfleet kent DA11 9QX (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
28 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
28 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
1 May 2007 | Return made up to 02/04/07; full list of members (7 pages) |
1 May 2007 | Return made up to 02/04/07; full list of members (7 pages) |
21 September 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
21 September 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
19 December 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
19 December 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
16 May 2005 | Return made up to 02/04/05; full list of members
|
16 May 2005 | Return made up to 02/04/05; full list of members
|
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 33 london road, marks tey colchester essex CO6 1DZ (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 33 london road, marks tey colchester essex CO6 1DZ (1 page) |
11 January 2005 | New director appointed (2 pages) |
2 April 2004 | Incorporation (17 pages) |
2 April 2004 | Incorporation (17 pages) |